Search icon

IVORY TOWER ENTERPRISES, INC.

Company Details

Entity Name: IVORY TOWER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1976 (49 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 503561
FEI/EIN Number 59-1698850
Address: 1400 S. NOVA RD. #227, DAYTONA BEACH, FL 32114
Mail Address: P.O. BOX 4267, S. DAYTONA BEACH, FL 32121
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COCHRANE, GEORGE BRADLEY Agent 1400 S. NOVA RD. #227, DAYTONA BEACH, FL 32114

Director

Name Role Address
COCHRANE, THOMAS MICHAEL Director 21 PALM CASTLE DR, PORT ORANGE, FL
BRICK, SHERRY E. Director 5500 KINGSWOOD DR., ORLANDO, FL
COCHRANE, J. BRAD Director 2670 AVA CIR, DAYTONA BEACH, FL 32128

Vice President

Name Role Address
BRICK, SHERRY E. Vice President 5500 KINGSWOOD DR., ORLANDO, FL
COCHRANE, THOMAS MICHAEL Vice President 21 PALM CASTLE DR, PORT ORANGE, FL
COCHRANE, J. BRAD Vice President 2670 AVA CIR, DAYTONA BEACH, FL 32128

PCO

Name Role Address
SCHNIBBEN, SHIRLEY E PCO 3408 COUNTRY MANOR DR, S DAYTONA, FL

Treasurer

Name Role Address
JENNE, SALLY E Treasurer 7607 MONCLAIR CT, LAKE WORTH, FL

Chairman

Name Role Address
COCHRANE, G. BRAD Chairman 1400 S NOVA RD #227, DAYTONA BEACH, FL

Chief Executive Officer

Name Role Address
COCHRANE, G. BRAD Chief Executive Officer 1400 S NOVA RD #227, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 1997-04-23 1400 S. NOVA RD. #227, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1400 S. NOVA RD. #227, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1400 S. NOVA RD. #227, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State